Background WavePink WaveYellow Wave

UPTON E RESIDENTS MANAGEMENT COMPANY LIMITED (06776529)

UPTON E RESIDENTS MANAGEMENT COMPANY LIMITED (06776529) is an active UK company. incorporated on 18 December 2008. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in residents property management. UPTON E RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include AGBEMENYALE, Ivor, WATTS, Yvonne Lesley.

Company Number
06776529
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 December 2008
Age
17 years
Address
Thistledown Barn Holcot Lane, Northampton, NN6 0BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AGBEMENYALE, Ivor, WATTS, Yvonne Lesley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPTON E RESIDENTS MANAGEMENT COMPANY LIMITED

UPTON E RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 December 2008 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. UPTON E RESIDENTS MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06776529

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 18 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Thistledown Barn Holcot Lane Sywell Northampton, NN6 0BG,

Previous Addresses

Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom
From: 27 May 2021To: 6 January 2023
39 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ England
From: 24 May 2021To: 27 May 2021
Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT
From: 18 December 2008To: 24 May 2021
Timeline

7 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Mar 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HEGARTY PROPERTY MANAGEMENT LIMITED

Active
Holcot Lane, NorthamptonNN6 0BG
Corporate secretary
Appointed 19 May 2021

AGBEMENYALE, Ivor

Active
Holcot Lane, NorthamptonNN6 0BG
Born March 1968
Director
Appointed 18 Nov 2016

WATTS, Yvonne Lesley

Active
Holcot Lane, NorthamptonNN6 0BG
Born March 1958
Director
Appointed 15 Nov 2016

PREMIER ESTATES LIMITED

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 18 Dec 2008
Resigned 19 May 2021

JORDAN, Benjamin Toby Oliver

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born June 1973
Director
Appointed 18 Dec 2008
Resigned 18 Nov 2016

PERCY, Mark Thomas

Resigned
Holcot Lane, NorthamptonNN6 0BG
Born June 1981
Director
Appointed 18 Nov 2016
Resigned 11 Oct 2024

PREMDIRECTOR LIMITED

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Corporate director
Appointed 18 Dec 2008
Resigned 31 Mar 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 January 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 May 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Accounts With Accounts Type Dormant
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 January 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
14 January 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Incorporation Company
18 December 2008
NEWINCIncorporation